Entity Name: | RUBEN GOMEZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000016990 |
Address: | 908 NW 50TH COURT, POMPANO BEACH, FL, 33064, US |
Mail Address: | 908 NW 50TH COURT, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO RUBEN | Agent | 908 NW 50TH COURT, POMPANO BEACH, FL, 33064 |
Name | Role | Address |
---|---|---|
MACHADO RUBEN M | President | 908 NW 50TH COURT, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
31556 Blue Star LLC, and Ace Salvage, Inc., Appellant(s) v. Ruben Gomez, and First Stop Auto Sales LLC, Appellee(s). | 1D2024-2263 | 2024-09-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 31556 BLUE STAR LLC |
Role | Appellant |
Status | Active |
Representations | David K Markarian, David Rogers Glickman |
Name | ACE SALVAGE, INC. |
Role | Appellant |
Status | Active |
Representations | David K Markarian, David Rogers Glickman |
Name | RUBEN GOMEZ INC. |
Role | Appellee |
Status | Active |
Representations | James McClung DuRant, Jr. |
Name | FIRST STOP AUTO SALES LLC. |
Role | Appellee |
Status | Active |
Name | Hon. David Michael Frank |
Role | Judge/Judicial Officer |
Status | Active |
Name | Gadsden Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | 31556 Blue Star LLC |
Docket Date | 2024-10-25 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits: 1 brown env. (1 USB) Plaintiff's Ex 5 & 6 |
On Behalf Of | Gadsden Clerk |
Docket Date | 2024-10-17 |
Type | Record |
Subtype | Transcript Redacted |
Description | Transcript Redacted - 495 pages |
Docket Date | 2024-09-30 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | 31556 Blue Star LLC |
Docket Date | 2024-09-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal/cert. serv. |
On Behalf Of | 31556 Blue Star LLC |
Docket Date | 2024-09-09 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | File amended noa/cert. serv. |
View | View File |
Docket Date | 2024-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | 31556 Blue Star LLC |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Name | Date |
---|---|
Domestic Profit | 2008-02-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State